BREAKSPEAR VENTURES LTD

Register to unlock more data on OkredoRegister

BREAKSPEAR VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13483934

Incorporation date

29/06/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

72 Orchard Road, Maldon, Essex CM9 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2021)
dot icon18/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon17/02/2026
Cancellation of shares. Statement of capital on 2026-01-03
dot icon09/02/2026
Purchase of own shares.
dot icon06/01/2026
Register inspection address has been changed from 72 Orchard Road Maldon Essex CM9 6EP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT
dot icon05/01/2026
Register(s) moved to registered office address 85 Great Portland Street First Floor London W1W 7LT
dot icon05/01/2026
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 72 Orchard Road Maldon Essex CM9 6EP on 2026-01-05
dot icon03/01/2026
Withdrawal of a person with significant control statement on 2026-01-03
dot icon03/01/2026
Notification of a person with significant control statement
dot icon17/12/2025
Statement by Directors
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Solvency Statement dated 24/11/25
dot icon09/12/2025
Statement of capital on 2025-12-09
dot icon25/11/2025
Register inspection address has been changed to 72 Orchard Road Maldon Essex CM9 6EP
dot icon25/11/2025
Register(s) moved to registered inspection location 72 Orchard Road Maldon Essex CM9 6EP
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon26/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/05/2024
Director's details changed for Mr Stuart John Moore on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Stuart John Moore on 2024-05-28
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon04/03/2024
Appointment of Mr Stuart John Moore as a director on 2024-02-28
dot icon04/03/2024
Registered office address changed from 6 Heddon Street London W1B 4BT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-03-04
dot icon28/02/2024
Termination of appointment of Tim Rennie as a director on 2024-02-28
dot icon26/02/2024
Termination of appointment of Colin James Locke as a director on 2024-02-23
dot icon26/02/2024
Termination of appointment of Westend Corporate Llp as a secretary on 2024-02-26
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon05/01/2024
Secretary's details changed for Westend Corporate Llp on 2023-12-22
dot icon05/01/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon05/01/2024
Appointment of Mr Richard Alan Abel as a director on 2024-01-05
dot icon18/08/2023
Termination of appointment of Nicola Baldwin as a director on 2023-08-18
dot icon28/06/2023
Appointment of Mr Tim Rennie as a director on 2023-06-23
dot icon01/06/2023
Confirmation statement made on 2023-05-17 with updates
dot icon08/04/2023
Full accounts made up to 2022-08-31
dot icon16/03/2023
Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU United Kingdom to 6 Heddon Street London W1B 4BT on 2023-03-16
dot icon30/01/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon18/01/2023
Termination of appointment of Paul Mckillen as a director on 2023-01-06
dot icon14/12/2022
Appointment of Mr Colin Locke as a director on 2022-11-29
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon10/08/2022
Termination of appointment of Adrian Richard Thorpe Beeston as a director on 2022-08-09
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Re-registration of Memorandum and Articles
dot icon01/08/2022
Certificate of re-registration from Public Limited Company to Private
dot icon01/08/2022
Re-registration from a public company to a private limited company
dot icon23/05/2022
Director's details changed for Mr Paul Mckillen on 2022-05-23
dot icon23/05/2022
Appointment of Mr Paul Mckillen as a director on 2022-05-23
dot icon17/05/2022
Notification of a person with significant control statement
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Cessation of Adrian Richard Thorpe Beeston as a person with significant control on 2022-04-27
dot icon17/05/2022
Cessation of Ronald Bauer as a person with significant control on 2022-04-27
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon24/03/2022
Change of details for Mr Ronald Bauer as a person with significant control on 2022-02-25
dot icon24/03/2022
Notification of Adrian Richard Thorpe Beeston as a person with significant control on 2022-02-25
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon10/03/2022
Sub-division of shares on 2022-02-25
dot icon10/03/2022
Consolidation of shares on 2022-02-25
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Re-registration of Memorandum and Articles
dot icon10/03/2022
Balance Sheet
dot icon10/03/2022
Auditor's report
dot icon10/03/2022
Auditor's statement
dot icon10/03/2022
Certificate of re-registration from Private to Public Limited Company
dot icon10/03/2022
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon07/02/2022
Consolidation of shares on 2022-01-31
dot icon19/01/2022
Termination of appointment of Ronald Bauer as a director on 2022-01-18
dot icon19/01/2022
Appointment of Mrs Nicola Baldwin as a director on 2022-01-18
dot icon19/01/2022
Appointment of Mr Adrian Beeston as a director on 2022-01-18
dot icon14/01/2022
Certificate of change of name
dot icon25/08/2021
Registered office address changed from PO Box 1 Office 1 Office 1 15 Ingestre Place London London W1F 0DU United Kingdom to Suite 1 15 Ingestre Place London W1F 0DU on 2021-08-25
dot icon25/08/2021
Registered office address changed from 2nd Floor, 7-9 Swallow Street London W1B 4DE England to PO Box 1 Office 1 Office 1 15 Ingestre Place London London W1F 0DU on 2021-08-25
dot icon03/08/2021
Resolutions
dot icon29/06/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTEND CORPORATE LLP
Corporate Secretary
10/03/2022 - 26/02/2024
14
Ronald Bauer
Director
29/06/2021 - 18/01/2022
50
Mckillen, Paul
Director
23/05/2022 - 06/01/2023
2
Rennie, Tim
Director
23/06/2023 - 28/02/2024
18
Mrs Nicola Baldwin
Director
18/01/2022 - 18/08/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKSPEAR VENTURES LTD

BREAKSPEAR VENTURES LTD is an(a) Active company incorporated on 29/06/2021 with the registered office located at 72 Orchard Road, Maldon, Essex CM9 6EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKSPEAR VENTURES LTD?

toggle

BREAKSPEAR VENTURES LTD is currently Active. It was registered on 29/06/2021 .

Where is BREAKSPEAR VENTURES LTD located?

toggle

BREAKSPEAR VENTURES LTD is registered at 72 Orchard Road, Maldon, Essex CM9 6EP.

What does BREAKSPEAR VENTURES LTD do?

toggle

BREAKSPEAR VENTURES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BREAKSPEAR VENTURES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-04 with updates.